FRIENDS OF ARAMED FOUNDATION LIMITED
Status | ACTIVE |
Company No. | 04798960 |
Category | |
Incorporated | 13 Jun 2003 |
Age | 20 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FRIENDS OF ARAMED FOUNDATION LIMITED is an active with number 04798960. It was incorporated 20 years, 11 months, 21 days ago, on 13 June 2003. The company address is 24 Ely Place 24 Ely Place 24 Ely Place 24 Ely Place, London, EC1N 6TE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
Old address: Sequent (U.K.) Limited 1 King William Street London EC4N 7AF England
New address: 24 Ely Place 24 Ely Place EC1N6TE London EC1N 6TE
Documents
Appoint corporate director company with name date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2024-02-02
Officer name: Second Board Limited
Documents
Appoint corporate director company with name date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: First Board Limited
Appointment date: 2024-02-02
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-02
Officer name: Lawrence Sanda Ayo-Ladigbolu
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-02
Officer name: Oyewale Tomori
Documents
Appoint person director company with name date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Oluyemisi Kofoworola Oladapo
Appointment date: 2024-02-02
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jonathan Hughes Penney
Termination date: 2024-02-02
Documents
Appoint person director company with name date
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Oluwatoyin Omobola Isemede
Appointment date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: Sequent (U.K.) Limited 1 King William Street London EC4N 7AF
Old address: 1 King William Street London EC4N 7AF England
Change date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
New address: 1 King William Street London EC4N 7AF
Change date: 2021-03-29
Old address: Rothschild St. Swithin's Lane London EC4N 8AL
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-24
Officer name: Bernard Ian Myers
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Old address: C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom
Change date: 2014-07-09
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fareeduddin Siddiqi
Documents
Termination secretary company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fareeduddin Siddiqi
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jonathan Hughes Penney
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Baldock
Documents
Annual return company with made up date no member list
Date: 28 Aug 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 02 Aug 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-01
Old address: C/O Siddiqi & Co 1 Sun Street Finsbury Square London EC2A 2EP England
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernard Ian Myers
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Archbishop Lawrence Sanda Ayo-Ladigbolu
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Oyewale Tomori
Change date: 2010-06-13
Documents
Change registered office address company with date old address
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-14
Old address: C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Address
Type: AD01
Old address: 3Rd Floor Noble House 39 Tabernacle Street London EC2A 4AA
Change date: 2009-12-18
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/06/09
Documents
Accounts with accounts type full
Date: 09 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed bernard ian myers
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oluwatoyin akindele
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed archbishop lawrence sanda ayo-ladigbolu
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ashley abraham
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed richard michael baldock
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed professor oyewale tomori
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/06/08
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/06/07
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/06/06
Documents
Legacy
Date: 21 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 21/12/06 from: 1ST floor 68 great eastern street london EC2A 3JT
Documents
Accounts with accounts type dormant
Date: 26 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/06/05
Documents
Resolution
Date: 14 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/06/04
Documents
Legacy
Date: 01 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
8A CASTLE PARK,KENDAL,LA9 7AX
Number: | 10217135 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOPE STREET,EDINBURGH,EH2 4DB
Number: | SC453337 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TAPE STREET,STOKE ON TRENT,ST10 1BB
Number: | 09527334 |
Status: | ACTIVE |
Category: | Private Limited Company |
GA STRUCTURAL ENGINEERING LIMITED
12 CROMAC SQUARE,BELFAST,BT2 8LA
Number: | NI655144 |
Status: | ACTIVE |
Category: | Private Limited Company |
734 OLDHAM ROAD,FAILSWORTH,M35 9FD
Number: | 10685971 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE T-SHIRT COMPANY LIMITED
67 CLEVELAND ROAD,TYNE & WEAR,NE29 0NW
Number: | 04268361 |
Status: | ACTIVE |
Category: | Private Limited Company |